GREENMOOR DEVELOPMENTS LIMITED
YEOVIL

Hellopages » Somerset » South Somerset » BA20 2FG
Company number 02597964
Status Active
Incorporation Date 4 April 1991
Company Type Private Limited Company
Address MOTIVO HOUSE, ALVINGTON, YEOVIL, SOMERSET, BA20 2FG
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 4 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 ; Registration of charge 025979640023, created on 8 December 2015. The most likely internet sites of GREENMOOR DEVELOPMENTS LIMITED are www.greenmoordevelopments.co.uk, and www.greenmoor-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Yeovil Junction Rail Station is 2.8 miles; to Thornford Rail Station is 4.5 miles; to Yetminster Rail Station is 5.3 miles; to Crewkerne Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Greenmoor Developments Limited is a Private Limited Company. The company registration number is 02597964. Greenmoor Developments Limited has been working since 04 April 1991. The present status of the company is Active. The registered address of Greenmoor Developments Limited is Motivo House Alvington Yeovil Somerset Ba20 2fg. . GISBORNE, Andrea Joan is a Secretary of the company. GISBORNE, Andrea Joan is a Director of the company. GISBORNE, David Henry is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GISBORNE, Andrea Joan
Appointed Date: 04 April 1991

Director
GISBORNE, Andrea Joan
Appointed Date: 04 April 1991
71 years old

Director
GISBORNE, David Henry
Appointed Date: 04 April 1991
72 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 04 April 1991
Appointed Date: 04 April 1991

GREENMOOR DEVELOPMENTS LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 June 2016
12 Apr 2016
Annual return made up to 4 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

09 Dec 2015
Registration of charge 025979640023, created on 8 December 2015
09 Dec 2015
Registration of charge 025979640024, created on 4 December 2015
15 Nov 2015
Total exemption small company accounts made up to 30 June 2015
...
... and 106 more events
19 Mar 1992
Particulars of mortgage/charge

03 Jul 1991
Ad 18/06/91--------- £ si 98@1=98 £ ic 2/100

03 Jul 1991
Accounting reference date notified as 30/06

18 Apr 1991
Secretary resigned

04 Apr 1991
Incorporation

GREENMOOR DEVELOPMENTS LIMITED Charges

8 December 2015
Charge code 0259 7964 0023
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
4 December 2015
Charge code 0259 7964 0024
Delivered: 9 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at harts orchard whitcombe road beaminster t/no…
13 March 2014
Charge code 0259 7964 0022
Delivered: 20 March 2014
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: 12 kings road sherborne dorset t/no.DT288473. Notification…
14 May 2010
Legal charge
Delivered: 15 May 2010
Status: Satisfied on 17 July 2015
Persons entitled: Virgin Bank Limited
Description: Property k/a 22 mead fields bridport dorset.
4 January 2008
Mortgage
Delivered: 8 January 2008
Status: Satisfied on 12 October 2015
Persons entitled: Church House Trust PLC
Description: 63 east street beaminster dorset.
1 December 2006
Mortgage
Delivered: 12 December 2006
Status: Satisfied on 20 June 2009
Persons entitled: Church House Trust PLC
Description: Building plot at lyndhurst, haselbury plucknett crewkerne…
27 January 2006
Mortgage deed
Delivered: 4 February 2006
Status: Satisfied on 12 October 2015
Persons entitled: Church House Trust PLC
Description: Site of a car park to the east of the cross keys…
5 August 2005
Mortgage
Delivered: 6 August 2005
Status: Satisfied on 15 May 2010
Persons entitled: Church House Trust PLC
Description: 22 mead fields bristol dorset.
14 January 2004
Mortgage
Delivered: 20 January 2004
Status: Satisfied on 12 October 2015
Persons entitled: Church House Trust PLC
Description: 12 kings road sherborne dorset DT9 4HU.
20 November 2003
Mortgage deed
Delivered: 6 December 2003
Status: Satisfied on 1 November 2006
Persons entitled: Church House Trust PLC
Description: Plot adjoining 25 osborne road, bridport,. See the mortgage…
22 November 2002
Mortgage deed
Delivered: 27 November 2002
Status: Satisfied on 13 December 2003
Persons entitled: Church House Trust PLC
Description: Land at rear of southleaze charminster dorset.
21 April 2002
Mortgage deed
Delivered: 1 May 2002
Status: Satisfied on 12 October 2015
Persons entitled: Church House Trust PLC
Description: Building plot at park road bridport dorset.
18 February 2002
Mortgage
Delivered: 23 February 2002
Status: Satisfied on 19 March 2004
Persons entitled: Church House Trust PLC
Description: Pennard, 11 bull lane, maiden newton, dorchester, dorset.
1 August 2000
Debenture
Delivered: 8 August 2000
Status: Satisfied on 22 August 2001
Persons entitled: Dryfield Trust PLC
Description: A fixed charge over property k/a 4A west gables west…
24 November 1999
Debenture
Delivered: 10 December 1999
Status: Satisfied on 12 October 2015
Persons entitled: Dryfield Trust PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1999
Mortgage
Delivered: 10 December 1999
Status: Satisfied on 12 October 2015
Persons entitled: Dryfield Trust PLC
Description: F/H land & premises situate at maiden newton dorchester…
24 November 1999
Mortgage
Delivered: 10 December 1999
Status: Satisfied on 28 July 2000
Persons entitled: Dryfield Trust PLC
Description: Plot 5 west gables close west allington bridport dorset.
16 September 1998
Mortgage
Delivered: 17 September 1998
Status: Satisfied on 12 October 2015
Persons entitled: Dryfield Trust PLC
Description: Land at uploders bridport dorset.
30 January 1998
Mortgage
Delivered: 5 February 1998
Status: Satisfied on 12 October 2015
Persons entitled: Dryfield Trust PLC
Description: Land at bull lane maiden newton dorchester dorset.
2 April 1997
Mortgage
Delivered: 5 April 1997
Status: Satisfied on 12 October 2015
Persons entitled: Dryfield Trust PLC
Description: Land on the east side of dorchester road,maiden…
3 June 1996
Legal charge
Delivered: 10 June 1996
Status: Satisfied on 29 October 1996
Persons entitled: Barclays Bank PLC
Description: Land on the east side of mount joy bridport dorset t/n…
31 October 1994
Debenture
Delivered: 14 November 1994
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1993
Legal charge
Delivered: 12 July 1993
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Bulls head bull lane maiden newton dorchester dorset.
4 March 1992
Legal charge
Delivered: 19 March 1992
Status: Satisfied on 12 October 2015
Persons entitled: Barclays Bank PLC
Description: Plot 1 the gables west allington bridport dorset part of…